Eckington Miners Welfare Social Club Limited SHEFFIELD


Eckington Miners Welfare Social Club started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02700613. The Eckington Miners Welfare Social Club company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Sheffield at Pipeyard Lane. Postal code: S21 4FA.

Currently there are 3 directors in the the firm, namely Kay S., Andrew S. and Leslie S.. In addition one secretary - Leslie S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eckington Miners Welfare Social Club Limited Address / Contact

Office Address Pipeyard Lane
Office Address2 Eckington
Town Sheffield
Post code S21 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700613
Date of Incorporation Wed, 25th Mar 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kay S.

Position: Director

Appointed: 01 July 2003

Leslie S.

Position: Secretary

Appointed: 08 April 2001

Andrew S.

Position: Director

Appointed: 01 April 2001

Leslie S.

Position: Director

Appointed: 01 April 2001

Gary C.

Position: Secretary

Appointed: 01 April 2001

Resigned: 08 April 2001

Gary C.

Position: Director

Appointed: 01 April 2001

Resigned: 31 May 2003

Stephen D.

Position: Director

Appointed: 22 March 1999

Resigned: 08 April 2001

David D.

Position: Director

Appointed: 07 January 1998

Resigned: 12 March 1999

Andrew S.

Position: Director

Appointed: 18 December 1997

Resigned: 29 March 1998

John P.

Position: Director

Appointed: 18 December 1997

Resigned: 24 February 2008

John J.

Position: Director

Appointed: 04 December 1997

Resigned: 08 April 2001

John J.

Position: Secretary

Appointed: 04 December 1997

Resigned: 08 April 2001

Frank A.

Position: Secretary

Appointed: 01 April 1996

Resigned: 06 January 1998

Joseph F.

Position: Secretary

Appointed: 27 August 1995

Resigned: 31 March 1996

Albert F.

Position: Director

Appointed: 20 February 1994

Resigned: 08 April 2001

William P.

Position: Director

Appointed: 05 April 1992

Resigned: 01 February 1994

James C.

Position: Director

Appointed: 05 April 1992

Resigned: 10 September 1997

John J.

Position: Director

Appointed: 31 March 1992

Resigned: 27 August 1995

Derrick B.

Position: Director

Appointed: 31 March 1992

Resigned: 08 April 2001

Stephen D.

Position: Director

Appointed: 31 March 1992

Resigned: 24 December 1995

Laurence H.

Position: Director

Appointed: 31 March 1992

Resigned: 16 April 2000

John J.

Position: Secretary

Appointed: 31 March 1992

Resigned: 27 August 1995

Sally B.

Position: Director

Appointed: 20 March 1992

Resigned: 06 April 1992

Stephen G.

Position: Secretary

Appointed: 20 March 1992

Resigned: 31 March 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements